logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 8
  • 1
    Murphy, Angela Gayle
    Born in August 1982
    Individual (4 offsprings)
    Officer
    2021-08-25 ~ 2023-02-22
    OF - Director → CIF 0
  • 2
    Lahav, Odi
    Born in April 1977
    Individual (5 offsprings)
    Officer
    2021-08-25 ~ 2023-05-04
    OF - Director → CIF 0
  • 3
    Oren, Ran
    Born in December 1970
    Individual (39 offsprings)
    Officer
    2023-05-03 ~ now
    OF - Director → CIF 0
  • 4
    Devlin, Eamon
    Born in February 1978
    Individual (6 offsprings)
    Officer
    2013-05-13 ~ 2021-05-27
    OF - Director → CIF 0
  • 5
    Hudson, Matthew Donald Jeremy
    Born in February 1962
    Individual (81 offsprings)
    Officer
    2013-05-13 ~ now
    OF - Director → CIF 0
    Mr Matthew Donald Jeremy Hudson
    Born in February 1962
    Individual (81 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-02-15
    PE - Has significant influence or controlCIF 0
  • 6
    Brullo, Charlene, Mrs.
    Born in May 1978
    Individual (1 offspring)
    Officer
    2021-08-25 ~ 2022-12-17
    OF - Director → CIF 0
  • 7
    Connell, Peter
    Born in August 1961
    Individual (33 offsprings)
    Officer
    2016-05-17 ~ 2022-12-11
    OF - Director → CIF 0
  • 8
    Forum 4, 264, Grenville Street, St Helier Jersey Je4 8tq, Jersey, Jersey
    Corporate (4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MJ HUDSON HOLDCO LIMITED

Period: 2013-07-19 ~ 2026-01-09
Company number: 08525436 08607159
Registered names
MJ HUDSON HOLDCO LIMITED - Dissolved 08607159
MJ HUDSON I LIMITED - 2013-07-19 08607159... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • MJ HUDSON HOLDCO LIMITED
    Info
    MJ HUDSON I LIMITED - 2013-07-19
    Registered number 08525436
    Suite 3 Regency House 91 Western Road, Brighton BN1 2NW
    PRIVATE LIMITED COMPANY incorporated on 2013-05-13 and dissolved on 2026-01-09 (12 years 7 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2023-06-17
    CIF 0
  • MJ HUDSON HOLDCO LIMITED
    S
    Registered number 0852436
    8, Old Jewry, London, England, EC2R 8DN
    Limited Company in England And Wales, United Kingdom
    CIF 1
  • MJ HUDSON HOLDCO LIMITED
    S
    Registered number 08525436
    1, Frederick's Place, London, England, EC2R 8AE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    APEX CUSTODIAN MONITORING SERVICES LIMITED - now
    AMACES LIMITED
    - 2024-07-26 04584045
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2018-12-04 ~ 2023-05-16
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    APEX INVESTMENT ADVISERS LIMITED - now
    MJ HUDSON INVESTMENT ADVISERS LIMITED
    - 2023-10-12 04533331
    ALLENBRIDGEEPIC INVESTMENT ADVISERS LIMITED - 2018-02-26
    EPIC INVESTMENT ADVISERS LIMITED - 2007-09-25
    EPIC INVESTMENT CONSULTING LIMITED - 2006-02-16
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (26 parents, 2 offsprings)
    Person with significant control
    2020-06-30 ~ 2023-05-16
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    APEX STRATEGIC MARKETING PARTNERS LIMITED - now
    MJ HUDSON IR LIMITED
    - 2025-12-01 10232597 08336055... (more)
    MJ HUDSON ALLENBRIDGE HOLDINGS LIMITED
    - 2020-05-22 10232597
    ALLENBRIDGE HOLDINGS LIMITED
    - 2018-02-26 10232597
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-06-15 ~ 2023-05-16
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    APEX TRUSTEE SERVICES LIMITED - now
    MJ HUDSON TRUSTEE SERVICES LIMITED
    - 2023-10-12 12799619
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-08-07 ~ 2023-05-16
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 5
    HOLTARA (UK) LIMITED - now
    MJ HUDSON ESG LIMITED
    - 2024-01-11 08336055
    MJ HUDSON IQ LIMITED
    - 2022-09-26 08336055 08525436... (more)
    MJ HUDSON IR LIMITED
    - 2017-06-06 08336055 10232597... (more)
    FAR BLUE INVESTOR RELATIONS LIMITED
    - 2017-02-21 08336055
    MCG VENTURES LIMITED - 2015-08-10
    MCG CAPITAL ADVISORY LIMITED - 2013-02-07
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (14 parents, 9 offsprings)
    Person with significant control
    2016-12-23 ~ 2023-05-16
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 6
    MJ HUDSON CORPORATE SERVICES LIMITED
    - now 13520841 03924318... (more)
    THE COMPANY MACHINE LIMITED
    - 2022-02-02 13520841
    1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2021-07-20 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    MJ HUDSON INVESTMENT CONSULTING LIMITED
    - now 07435167
    ALLENBRIDGE LIMITED - 2018-02-26
    1 Frederick's Place, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2020-06-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    MJ HUDSON LIMITED
    - now 08607159 08525436... (more)
    MJ HUDSON I LIMITED - 2013-11-28
    MJ HUDSON HOLDCO LIMITED - 2013-07-19
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    MJ HUDSON PERFORMANCE ANALYTICS LIMITED
    13062884
    Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall, Wales
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-12-04 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 10
    MJ HUDSON SERVICES LTD
    14318181 08525436... (more)
    1 Frederick's Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-08-25 ~ dissolved
    CIF 5 - Has significant influence or control OE
  • 11
    TOWER GATE CAPITAL LIMITED
    - now 03924125 04284871... (more)
    TOWER GATE GROUP PLC - 2017-07-26
    TOWER GATE CAPITAL PLC - 2017-07-26
    TOWER PLATFORM PLC - 2015-06-03
    TGC VENTURES PLC - 2013-10-11
    TOWER GATE CAPITAL PLC - 2013-05-20
    TOWER GATE CAPITAL LIMITED - 2009-02-25
    TOWER GATE LIMITED - 2005-08-25
    TOWER GATE PLC - 2004-11-25
    FAR BLUE PLC - 2004-02-05
    1 Apsley Road, Oxford, England
    Dissolved Corporate (23 parents, 12 offsprings)
    Person with significant control
    2019-01-09 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.